- Company Overview for BOILER SPARES LTD (05979312)
- Filing history for BOILER SPARES LTD (05979312)
- People for BOILER SPARES LTD (05979312)
- More for BOILER SPARES LTD (05979312)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
06 Jan 2024 | PSC01 | Notification of Yasmin Mirza as a person with significant control on 2 January 2024 | |
06 Jan 2024 | PSC04 | Change of details for Mr Zaheer Mirza as a person with significant control on 2 January 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
23 Oct 2023 | AP01 | Appointment of Miss Yasmin Mirza as a director on 23 October 2023 | |
23 Oct 2023 | TM02 | Termination of appointment of Qaisar Zulfiqar Mirza as a secretary on 2 January 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
05 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
16 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
31 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | AD02 | Register inspection address has been changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom to 673 Leeds Road Huddersfield HD2 1YY | |
03 Dec 2015 | AD01 | Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG to 673 Leeds Road Huddersfield HD2 1YY on 3 December 2015 |